You are here: bizstats.co.uk > a-z index > 2 list > 23 list

233 Chesterton Road Cambridge Limited MELBOURN


Founded in 2001, 233 Chesterton Road Cambridge, classified under reg no. 04279163 is an active company. Currently registered at 2 The Campkins SG8 6DX, Melbourn the company has been in the business for 23 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 2 directors, namely Rachel T., David C.. Of them, David C. has been with the company the longest, being appointed on 10 January 2006 and Rachel T. has been with the company for the least time - from 1 January 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

233 Chesterton Road Cambridge Limited Address / Contact

Office Address 2 The Campkins
Office Address2 Station Road
Town Melbourn
Post code SG8 6DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04279163
Date of Incorporation Thu, 30th Aug 2001
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Rachel T.

Position: Director

Appointed: 01 January 2023

David C.

Position: Director

Appointed: 10 January 2006

Marc G.

Position: Director

Appointed: 16 March 2021

Resigned: 12 April 2022

Joanna F.

Position: Director

Appointed: 26 October 2019

Resigned: 22 September 2020

Epmg Legal Limited

Position: Corporate Secretary

Appointed: 01 July 2014

Resigned: 19 March 2021

Meera J.

Position: Director

Appointed: 08 June 2009

Resigned: 25 October 2019

Joanna F.

Position: Director

Appointed: 01 July 2008

Resigned: 25 October 2019

Jeremy W.

Position: Secretary

Appointed: 31 December 2006

Resigned: 30 June 2014

Kate P.

Position: Director

Appointed: 10 January 2006

Resigned: 17 October 2008

James T.

Position: Director

Appointed: 27 October 2004

Resigned: 10 January 2006

Robert R.

Position: Secretary

Appointed: 24 April 2003

Resigned: 31 December 2006

Catriona H.

Position: Director

Appointed: 13 December 2002

Resigned: 13 September 2007

Terance R.

Position: Director

Appointed: 17 October 2001

Resigned: 13 December 2002

Amanda H.

Position: Secretary

Appointed: 30 August 2001

Resigned: 01 April 2003

C & M Registrars Limited

Position: Corporate Nominee Director

Appointed: 30 August 2001

Resigned: 30 August 2001

C & M Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 August 2001

Resigned: 30 August 2001

Amanda H.

Position: Director

Appointed: 30 August 2001

Resigned: 10 January 2006

Farah S.

Position: Director

Appointed: 30 August 2001

Resigned: 27 October 2004

Rania S.

Position: Director

Appointed: 30 August 2001

Resigned: 27 October 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets3333
Net Assets Liabilities7 2087 2087 2087 208
Other
Fixed Assets7 2057 2057 2057 205
Net Current Assets Liabilities3333
Total Assets Less Current Liabilities7 2087 2087 2087 208

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (3 pages)

Company search